Company NameHolst Taylor Limited
DirectorsBrian Ward Taylor and Ian David Muxworthy
Company StatusActive
Company Number03620104
CategoryPrivate Limited Company
Incorporation Date21 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Brian Ward Taylor
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodlea Gardens
Gosforth
Newcastle Upon Tyne
NE3 5BY
Director NameMr Ian David Muxworthy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(16 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Corner 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameJill Holst
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House Cragside
Rothbury
Northumberland
NE65 7PX
Secretary NameJill Holst
NationalityBritish
StatusResigned
Appointed21 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumbleton House Cragside
Rothbury
Northumberland
NE65 7PX
Director NameChristopher Uchegbu Alete
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2009)
RoleAccountant
Correspondence AddressThe Granary
Old Ryton Village
Tyne & Wear
NE40 3QQ
Director NameMr Robert James Charlton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 May 2009)
RoleArchitect
Country of ResidenceEngland
Correspondence Address25 Halton Way
Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RQ
Director NameMr Richard George Elphick
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Westfield Grove
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Andrew Richard Roberts
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(10 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindenfield
Humshaugh
Hexham
Northumberland
NE46 4AG
Director NameMr Michael Taylor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 2014)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Studios 14 - 18 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 3NN
Director NameMrs Jacqueline Dent
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2011(12 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2015)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressCoopers Studios 14 - 18 Westgate Road
Newcastle Upon Tyne
Tyne And Wear
NE1 3NN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 August 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewardrobinson.com
Email address[email protected]

Location

Registered AddressThe Corner
26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

14.6k at £0.1Brian Taylor
63.75%
Ordinary B
8.3k at £0.1Ian Muxworthy
36.25%
Ordinary B

Financials

Year2014
Net Worth£17,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 1 week ago)
Next Return Due23 August 2024 (4 months from now)

Filing History

2 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 March 2019 (3 pages)
21 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
6 April 2018Notification of Brian Ward Taylor as a person with significant control on 1 April 2017 (2 pages)
11 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
11 September 2017Cessation of Brian Ward Taylor as a person with significant control on 1 April 2017 (1 page)
11 September 2017Cessation of Brian Ward Taylor as a person with significant control on 1 April 2017 (1 page)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,295
(4 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,295
(4 pages)
21 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,295
(4 pages)
13 August 2015Termination of appointment of Jacqueline Dent as a director on 30 June 2015 (1 page)
13 August 2015Termination of appointment of Jacqueline Dent as a director on 30 June 2015 (1 page)
22 July 2015Change of share class name or designation (2 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 July 2015Change of share class name or designation (2 pages)
22 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
22 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 July 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
28 January 2015Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages)
28 January 2015Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages)
28 January 2015Appointment of Mr Ian David Muxworthy as a director on 1 October 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,295
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,295
(4 pages)
11 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2,295
(4 pages)
21 July 2014Termination of appointment of Michael Taylor as a director on 27 June 2014 (1 page)
21 July 2014Termination of appointment of Michael Taylor as a director on 27 June 2014 (1 page)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,295
(5 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,295
(5 pages)
5 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,295
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Director's details changed for Mrs Jacqueline Wilkinson on 21 March 2012 (2 pages)
5 September 2012Director's details changed for Mrs Jacqueline Wilkinson on 21 March 2012 (2 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
21 February 2012Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX on 21 February 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
15 July 2011Appointment of Mrs Jacqueline Wilkinson as a director (2 pages)
15 July 2011Termination of appointment of Jill Holst as a director (1 page)
15 July 2011Appointment of Mr Michael Taylor as a director (2 pages)
15 July 2011Appointment of Mrs Jacqueline Wilkinson as a director (2 pages)
15 July 2011Termination of appointment of Jill Holst as a secretary (1 page)
15 July 2011Termination of appointment of Jill Holst as a secretary (1 page)
15 July 2011Appointment of Mr Michael Taylor as a director (2 pages)
15 July 2011Termination of appointment of Jill Holst as a director (1 page)
14 July 2011Purchase of own shares. (3 pages)
14 July 2011Purchase of own shares. (3 pages)
5 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 2,295
(4 pages)
5 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 2,295
(4 pages)
5 July 2011Cancellation of shares. Statement of capital on 5 July 2011
  • GBP 2,295
(4 pages)
4 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 July 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
9 April 2010Termination of appointment of Andrew Roberts as a director (1 page)
9 April 2010Termination of appointment of Andrew Roberts as a director (1 page)
9 April 2010Termination of appointment of Richard Elphick as a director (1 page)
9 April 2010Termination of appointment of Richard Elphick as a director (1 page)
18 August 2009Return made up to 09/08/09; full list of members (5 pages)
18 August 2009Return made up to 09/08/09; full list of members (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 June 2009Director appointed mr richard george elphick (1 page)
12 June 2009Director appointed mr andrew richard roberts (1 page)
12 June 2009Director appointed mr richard george elphick (1 page)
12 June 2009Director appointed mr andrew richard roberts (1 page)
21 May 2009Appointment terminated director christopher alete (1 page)
21 May 2009Appointment terminated director robert charlton (1 page)
21 May 2009Appointment terminated director christopher alete (1 page)
21 May 2009Appointment terminated director robert charlton (1 page)
30 September 2008Return made up to 09/08/08; full list of members (5 pages)
30 September 2008Return made up to 09/08/08; full list of members (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 September 2007Return made up to 09/08/07; full list of members
  • 363(287) ‐ Registered office changed on 26/09/07
(8 pages)
26 September 2007Return made up to 09/08/07; full list of members
  • 363(287) ‐ Registered office changed on 26/09/07
(8 pages)
11 July 2007Registered office changed on 11/07/07 from: 5-13 the side quayside newcastle upon tyne NE1 3JE (1 page)
11 July 2007Registered office changed on 11/07/07 from: 5-13 the side quayside newcastle upon tyne NE1 3JE (1 page)
16 May 2007Div 05/04/07 (2 pages)
16 May 2007Div 05/04/07 (2 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 April 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007Accounting reference date shortened from 31/12/07 to 31/03/07 (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 September 2006Return made up to 09/08/06; full list of members (7 pages)
15 September 2006Return made up to 09/08/06; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Return made up to 09/08/05; full list of members (7 pages)
30 August 2005Return made up to 09/08/05; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
16 August 2004Return made up to 09/08/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 September 2003Return made up to 21/08/03; full list of members (7 pages)
2 September 2003Return made up to 21/08/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 September 2002Return made up to 21/08/02; full list of members (7 pages)
5 September 2002Return made up to 21/08/02; full list of members (7 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
29 August 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
29 August 2001Return made up to 21/08/01; full list of members
  • 363(287) ‐ Registered office changed on 29/08/01
(6 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 September 2000Return made up to 21/08/00; full list of members (6 pages)
25 September 2000Return made up to 21/08/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 August 1999Return made up to 21/08/99; full list of members (6 pages)
12 August 1999Return made up to 21/08/99; full list of members (6 pages)
20 October 1998Particulars of contract relating to shares (4 pages)
20 October 1998Particulars of contract relating to shares (4 pages)
22 September 1998Ad 02/09/98--------- £ si 1@1=1 £ ic 2753/2754 (2 pages)
22 September 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
22 September 1998Accounting reference date shortened from 31/08/99 to 31/12/98 (1 page)
22 September 1998Ad 02/09/98--------- £ si 2752@1=2752 £ ic 1/2753 (2 pages)
22 September 1998Ad 02/09/98--------- £ si 1@1=1 £ ic 2753/2754 (2 pages)
22 September 1998Ad 02/09/98--------- £ si 2752@1=2752 £ ic 1/2753 (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Registered office changed on 26/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 August 1998New secretary appointed;new director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed;new director appointed (2 pages)
21 August 1998Incorporation (12 pages)
21 August 1998Incorporation (12 pages)